logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Stuttaford, John Cyril
    Chartered Secretary born in May 1934
    Individual (20 offsprings)
    Officer
    ~ 2021-08-29
    OF - Director → CIF 0
    Stuttaford, John Cyril
    Individual (20 offsprings)
    Officer
    ~ 2009-02-20
    OF - Secretary → CIF 0
    Mr John Cyril Stuttaford
    Born in May 1934
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Docking, John Christopher
    Individual (78 offsprings)
    Officer
    2002-02-28 ~ 2010-03-11
    OF - Secretary → CIF 0
  • 3
    Farrelly, Ian Brian
    Born in September 1968
    Individual (129 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Moritz, Brian Michael
    Chartered Accountant born in May 1936
    Individual (42 offsprings)
    Officer
    (before 1993-02-22) ~ 2013-03-11
    OF - Director → CIF 0
  • 5
    Ward, Malcolm John
    Individual (13 offsprings)
    Officer
    2005-07-18 ~ 2008-05-14
    OF - Secretary → CIF 0
  • 6
    Stevenson, Sandra Maureen
    Individual (7 offsprings)
    Officer
    2002-02-28 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 7
    Keith, Philippa Anne
    Born in June 1970
    Individual (457 offsprings)
    Officer
    2007-05-04 ~ now
    OF - Director → CIF 0
    Keith, Philippa Anne
    Individual (457 offsprings)
    Officer
    2007-03-13 ~ 2009-02-20
    OF - Secretary → CIF 0
    Mrs Philippa Anne Keith
    Born in June 1970
    Individual (457 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Stuttaford, Robert John
    Company Director born in September 1963
    Individual (12 offsprings)
    Officer
    2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 9
    Rosling, James Patrick
    Management Accountant born in December 1966
    Individual (11 offsprings)
    Officer
    2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 10
    Hutchinson, Michael Anthony
    Individual (25 offsprings)
    Officer
    2002-02-28 ~ 2005-07-18
    OF - Secretary → CIF 0
  • 11
    Pitla, Nayesh
    Individual (24 offsprings)
    Officer
    2008-06-30 ~ 2012-01-16
    OF - Secretary → CIF 0
  • 12
    CARGIL MANAGEMENT SERVICES LIMITED
    02601236
    27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents, 1703 offsprings)
    Officer
    2012-01-16 ~ now
    OF - Secretary → CIF 0
  • 13
    MSP ORGANISATION LIMITED
    14122989
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2022-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MSP SECRETARIES LIMITED

Period: 1991-02-22 ~ now
Company number: 02584667
Registered name
MSP SECRETARIES LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Debtors
309,270 GBP2025-04-30
386,502 GBP2024-04-30
Cash at bank and in hand
53,422 GBP2025-04-30
86,350 GBP2024-04-30
Current Assets
362,692 GBP2025-04-30
472,852 GBP2024-04-30
Creditors
Amounts falling due within one year
-145,795 GBP2025-04-30
-177,558 GBP2024-04-30
Net Current Assets/Liabilities
216,897 GBP2025-04-30
295,294 GBP2024-04-30
Total Assets Less Current Liabilities
216,897 GBP2025-04-30
295,294 GBP2024-04-30
Net Assets/Liabilities
216,897 GBP2025-04-30
295,294 GBP2024-04-30
Equity
Called up share capital
1 GBP2025-04-30
80,000 GBP2024-04-30
Retained earnings (accumulated losses)
216,896 GBP2025-04-30
215,294 GBP2024-04-30
Equity
216,897 GBP2025-04-30
295,294 GBP2024-04-30
Average Number of Employees
72024-05-01 ~ 2025-04-30
62023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2024-05-01 ~ 2025-04-30

Related profiles found in government register
  • MSP SECRETARIES LIMITED
    Info
    Registered number 02584667
    27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 1991-02-22 (35 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-22
    CIF 0
  • MSP SECRETARIES LIMITED
    S
    Registered number missing
    Eastcastle House 27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 1
  • MSP SECRETARIES LIMITED
    S
    Registered number 2584667
    27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    CAFÉ IB COMPANY LIMITED
    09853332
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (7 parents)
    Officer
    2015-12-14 ~ 2015-12-14
    CIF 15 - Secretary → ME
  • 2
    EDENBASE CAPITAL LIMITED
    14219947
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 5 - Secretary → ME
  • 3
    EDENBASE FI GP CO 1 LIMITED
    14219931 14219933
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 6 - Secretary → ME
  • 4
    EDENBASE FI GP CO 2 LIMITED
    14219933 14219931
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 7 - Secretary → ME
  • 5
    EDENBASE HUB LIMITED
    14218643
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-06 ~ 2022-07-06
    CIF 8 - Secretary → ME
  • 6
    GREEN TECH INVESTMENTS PLC
    - now 13271356
    GREEN TECH INVESTMENTS LIMITED
    - 2021-09-22 13271356
    MEDCANNA CAPITAL LIMITED
    - 2021-09-22 13271356
    20 Kingsmead Business Park, Gillingham, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-22 ~ 2025-05-01
    CIF 1 - Secretary → ME
  • 7
    JERSEY E & P LTD
    - now SC319467
    TRAP OIL & GAS LIMITED - 2018-05-25
    REACH OIL & GAS LIMITED - 2011-07-21
    PACIFIC SHELF 1420 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2019-02-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    JERSEY EXPLORATION LTD
    - now SC319459
    TRAP EXPLORATION (UK) LIMITED - 2018-05-25
    REACH EXPLORATION (UK) LIMITED - 2011-07-21
    PACIFIC SHELF 1421 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2019-02-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 9
    JERSEY NORTH SEA HOLDINGS LTD
    - now 06451896
    PREDATOR OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-02-01 ~ now
    CIF 9 - Secretary → ME
  • 10
    JERSEY OIL AND GAS PLC
    - now 07503957 09686581
    TRAP OIL GROUP PLC - 2015-08-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2019-02-01 ~ now
    CIF 11 - Secretary → ME
  • 11
    JERSEY OIL LTD
    - now SC319461
    TRAP PETROLEUM LIMITED - 2018-05-25
    REACH PETROLEUM LIMITED - 2011-07-21
    PACIFIC SHELF 1422 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2019-02-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 12
    JERSEY PETROLEUM LTD
    - now 06490608
    TRAP OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2019-02-01 ~ now
    CIF 10 - Secretary → ME
  • 13
    JON BANNENBERG LIMITED
    00586454
    19f Heathman's House, Heathmans Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-20 ~ 2014-08-31
    CIF 18 - Secretary → ME
  • 14
    MACFARLANE HULL LIMITED
    08457251
    Suite A , Floor 8 St James House, Pendleton Way, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-09-27 ~ 2022-11-14
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    2019-09-27 ~ 2019-09-27
    CIF 32 - Ownership of shares – 75% or more OE
  • 15
    MARBLE & LEMON LIMITED
    00960914
    19f Heathmans Road Heathmans Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-20 ~ 2014-08-31
    CIF 20 - Secretary → ME
  • 16
    MSP CHALKDELL SERVICES LLP
    - now OC435751 14386735
    MSP CHALKDELL LLP
    - 2022-09-29 OC435751 14386735
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-27 ~ dissolved
    CIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2021-02-27 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 17
    MSP CORPORATE GROUP LIMITED
    13509628
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-09-01 ~ 2022-11-14
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 18
    MSP HIVE LIMITED
    14108592
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-05-16 ~ 2022-11-14
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    MSP ORGANISATION LIMITED
    14122989
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2022-05-23 ~ 2022-09-21
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    MSP PAYROLL SERVICES LIMITED
    12618948
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-05-22 ~ 2022-11-14
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 21
    MSP REACH SERVICES LLP
    - now OC442265 14382875
    MSP REACH LLP
    - 2022-09-27 OC442265 14382875
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2022-05-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 22
    NANNYMATTERS LIMITED
    12629608
    Suite A , Floor 8 St James House, Pendleton Way, Salford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-05-28 ~ 2022-11-14
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 23
    OLIVER SANDERSON GROUP PLC
    - now 09451445
    OLIVER SANDERSON GROUP LTD - 2017-03-24
    OS INTERNATIONAL LTD - 2016-04-11
    OS FIN TEK LIMITED - 2015-11-03
    Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (9 parents)
    Officer
    2022-02-02 ~ 2022-02-02
    CIF 3 - Secretary → ME
  • 24
    SHARE REGISTRARS LIMITED
    04715037
    27-28 Eastcastle Street, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-14
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    ST. SAVIOURS WHARF MANAGEMENT LIMITED
    - now 02004543
    PLASHET PROPERTIES LIMITED - 1986-05-28
    20-22 Wenlock Road, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-01 ~ 2018-01-01
    CIF 21 - Secretary → ME
  • 26
    SUPPLY@ME LTD.
    13151712
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-22 ~ now
    CIF 17 - Secretary → ME
  • 27
    THE HUTTON GROUP LTD
    - now 10212907
    BIZ CLEANING & PEST CONTROL LTD
    - 2017-04-04 10212907
    152-160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    CIF 22 - Secretary → ME
  • 28
    THE SMARTER WEB COMPANY PLC
    - now 00092343 07113945
    URANIUM ENERGY EXPLORATION PLC - 2025-04-25
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    160 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Officer
    2025-07-30 ~ now
    CIF 16 - Secretary → ME
  • 29
    VULCAN INDUSTRIES PLC
    11640409
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2019-12-11 ~ 2020-12-04
    CIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.